Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTER PROJECTS (DEVELOPMENTS) LIMITED
Company Information for

CHARTER PROJECTS (DEVELOPMENTS) LIMITED

203 London Road, Hadleigh, Benfleet, ESSEX, SS7 2RD,
Company Registration Number
01678472
Private Limited Company
Active

Company Overview

About Charter Projects (developments) Ltd
CHARTER PROJECTS (DEVELOPMENTS) LIMITED was founded on 1982-11-16 and has its registered office in Benfleet. The organisation's status is listed as "Active". Charter Projects (developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTER PROJECTS (DEVELOPMENTS) LIMITED
 
Legal Registered Office
203 London Road
Hadleigh
Benfleet
ESSEX
SS7 2RD
Other companies in SS4
 
Filing Information
Company Number 01678472
Company ID Number 01678472
Date formed 1982-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-27
Latest return 2023-05-14
Return next due 2024-05-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB507297241  
Last Datalog update: 2024-06-11 00:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER PROJECTS (DEVELOPMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARTER PROJECTS (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BAYLIS
Company Secretary 1992-05-14
LUCIA ELIZABETH BAYLIS
Director 1992-05-14
NIGEL BAYLIS
Director 1992-05-14
MARGARET MARIA JONES
Director 2009-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD BAYLIS
Director 2007-12-10 2010-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BAYLIS THE ATHENAEUM CLUB LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
NIGEL BAYLIS CHARTER PROJECTS MANAGEMENT LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
MARGARET MARIA JONES THE ATHENAEUM CLUB LIMITED Director 2009-12-02 CURRENT 2002-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-03-26Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-26Previous accounting period shortened from 28/06/22 TO 27/06/22
2022-07-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-06-06CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-06-06AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-03-16AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016784720032
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016784720030
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016784720028
2020-02-13AM10Administrator's progress report
2020-02-11AM21Liquidation. End of administration
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016784720031
2020-02-04AM03Statement of administrator's proposal
2020-01-14AM02Liquidation statement of affairs AM02SOA
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd England
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd England
2019-12-18AM01Appointment of an administrator
2019-12-18AM01Appointment of an administrator
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17ANNOTATIONOther
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 016784720029
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 016784720028
2017-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BAYLIS
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Millhouse 32-38 East Street Rochford Essex SS4 1DB
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-07AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-20AR0114/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0114/05/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0114/05/13 ANNUAL RETURN FULL LIST
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-21AR0114/05/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-23AR0114/05/11 ANNUAL RETURN FULL LIST
2011-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA BAYLIS
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD BAYLIS
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-06-07AR0114/05/10 FULL LIST
2010-01-13AP01DIRECTOR APPOINTED MARGARET MARIA JONES
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-05-29363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-08-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06363aRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2007-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-06-30363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-07-16363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-27363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-26363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHARTER PROJECTS (DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-11
Fines / Sanctions
No fines or sanctions have been issued against CHARTER PROJECTS (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2008-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-08 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-07-18 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2007-07-18 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2007-07-18 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-15 Satisfied BARCLAYS BANK PLC
MORTGAGE 2001-04-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-04-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-04-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-03-22 Satisfied LLOYDS TSB BANK PLC
DEED OF LEGAL CHARGE 1998-04-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-04-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1993-12-16 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1993-12-16 Satisfied DUNBAR BANK PLC
DEBENTURE 1993-12-16 Satisfied DUNBAR BANK PLC
DEED OF FURTHER CHARGE 1993-12-15 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1993-12-14 Satisfied DUNBAR BANK PLC
MORTGAGE 1989-08-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-08 Satisfied LLOYDS BANK PLC
FURTHER CHARGE 1989-04-27 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1986-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-22 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1986-05-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTER PROJECTS (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of CHARTER PROJECTS (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTER PROJECTS (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of CHARTER PROJECTS (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTER PROJECTS (DEVELOPMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHARTER PROJECTS (DEVELOPMENTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHARTER PROJECTS (DEVELOPMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCHARTER PROJECTS (DEVELOPMENTS) LIMITEDEvent Date2019-12-11
In the High Court of Justice Business and Property Courts, Insolvency & Companies List (ChD) Court Number: CR-2019-8202 CHARTER PROJECTS (DEVELOPMENTS) LIMITED (Company Number 01678472 ) Nature of Bus…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTER PROJECTS (DEVELOPMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTER PROJECTS (DEVELOPMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.